Search icon

EQUITY VALUATION ASSOCIATES INC.

Company Details

Name: EQUITY VALUATION ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 1986 (39 years ago)
Entity Number: 1071709
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: 1855 Victory Blvd., Staten Island, NY, United States, 10314
Principal Address: 1855 VICTORY BLVD, STATEN ISLAND, NY, United States, 10314

Contact Details

Phone +1 718-447-6477

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EQUITY VALUATION ASSOCIATES INC. DOS Process Agent 1855 Victory Blvd., Staten Island, NY, United States, 10314

Chief Executive Officer

Name Role Address
HENRY ARLIN SALMON Chief Executive Officer 1855 VICTORY BLVD, STATEN ISLAND, NY, United States, 10314

Form 5500 Series

Employer Identification Number (EIN):
133342914
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
7
Sponsors Telephone Number:

Licenses

Number Type Date End date
46000002234 CERTIFIED GENERAL REAL ESTATE APPRAISER 2023-10-08 2025-10-07

History

Start date End date Type Value
2024-04-08 2024-04-08 Address 1855 VICTORY BLVD, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2012-05-25 2024-04-08 Address 1855 VICTORY BLVD, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
1993-02-04 2012-05-25 Address 1855 VICTORY BLVD, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
1993-02-04 2024-04-08 Address 1855 VICTORY BLVD, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
1986-04-07 2024-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240408001484 2024-04-08 BIENNIAL STATEMENT 2024-04-08
220408002187 2022-04-08 BIENNIAL STATEMENT 2022-04-01
200408060371 2020-04-08 BIENNIAL STATEMENT 2020-04-01
180413006298 2018-04-13 BIENNIAL STATEMENT 2018-04-01
160405006295 2016-04-05 BIENNIAL STATEMENT 2016-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
35357.00
Total Face Value Of Loan:
35357.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35357
Current Approval Amount:
35357
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35584.64

Date of last update: 16 Mar 2025

Sources: New York Secretary of State